General information

Name:

Swift Caduceus Ltd

Office Address:

Hanger 2 Scottow Enterprise Park Lamas Road, Badersfield NR10 5FB Norwich

Number: 07701275

Incorporation date: 2011-07-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

07701275 is a reg. no. used by Swift Caduceus Limited. The company was registered as a Private Limited Company on Tuesday 12th July 2011. The company has existed in this business for the last 13 years. The company may be contacted at Hanger 2 Scottow Enterprise Park Lamas Road, Badersfield in Norwich. The headquarters' zip code assigned to this location is NR10 5FB. Started as Sinclair Swift Marine, this company used the business name up till 2020, the year it got changed to Swift Caduceus Limited. This firm's principal business activity number is 32500 - Manufacture of medical and dental instruments and supplies. 2022/03/31 is the last time the accounts were reported.

That company owes its accomplishments and unending growth to a team of two directors, specifically David S. and Guy H., who have been controlling the company since 2011.

  • Previous company's names
  • Swift Caduceus Limited 2020-08-11
  • Sinclair Swift Marine Limited 2011-07-12

Financial data based on annual reports

Company staff

David S.

Role: Director

Appointed: 12 July 2011

Latest update: 9 April 2024

Guy H.

Role: Director

Appointed: 12 July 2011

Latest update: 9 April 2024

People with significant control

Executives with significant control over this firm are: Andrew G. has substantial control or influence over the company. Swift Technology Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Norwich at Scottow Enterprise Park, Lamas Road, Badersfield, NR10 5FB and was registered as a PSC under the reg no 0670094. David S. has substantial control or influence over the company.

Andrew G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Swift Technology Group Limited
Address: Hangar 2 Scottow Enterprise Park, Lamas Road, Badersfield, Norwich, NR10 5FB, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 0670094
Notified on 31 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
David S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Swift Tg Energy (Scotland) Ltd
Address: Hanger 2 Scottow Enterprise Park Lamas Road, Badersfield, Norwich, NR10 5FB, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc356586
Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 January 2024
Confirmation statement last made up date 06 January 2023
Annual Accounts 29 April 2013
Start Date For Period Covered By Report 2011-07-12
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 29 April 2013
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 30 April 2014
Annual Accounts 1 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 1 April 2015
Annual Accounts 19 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 19 April 2016
Annual Accounts 20 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 20 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Sat, 6th Jan 2024 (CS01)
filed on: 19th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

Hornbeam House Bidwell Road Rackheath

Post code:

NR13 6PT

City / Town:

Norwich

HQ address,
2015

Address:

Hornbeam House Bidwell Road Rackheath

Post code:

NR13 6PT

City / Town:

Norwich

HQ address,
2016

Address:

Hornbeam House Bidwell Road Rackheath

Post code:

NR13 6PT

City / Town:

Norwich

Accountant/Auditor,
2014 - 2016

Name:

Hornbeam Accountancy Services Ltd

Address:

Hornbeam House Bidwell Road Rackheath

Post code:

NR13 6PT

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 32500 : Manufacture of medical and dental instruments and supplies
12
Company Age

Closest Companies - by postcode